Richfield 55423
Minnesota
United States
Director Name | Jodie Hagstrom Crist |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 February 2012(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 29 January 2019) |
Role | Business Executive |
Country of Residence | Usa/Minnesota |
Correspondence Address | 7601 Penn Avenue South Richfield Minnesota 55423 United States |
Secretary Name | Keith Nelsen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2012(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 29 January 2019) |
Role | Company Director |
Correspondence Address | 7601 Penn Avenue South Richfield Minnesota 55423 United States |
Director Name | Mr Timothy Simon Morris |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wey Cottage Wey Road Weybridge Surrey KT13 8HN |
Secretary Name | Shamim Kazeneh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Dairyman Close London NW2 1EP |
Director Name | Ms Fiona Catherine Bembridge |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Andrew Keith Sunderland |
---|---|
Status | Resigned |
Appointed | 08 March 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 2012) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Ian Peter Kenyon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Website | carphonewarehouse.co.uk |
---|
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | New Cpwm Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£376,482 |
Cash | £2,979 |
Current Liabilities | £388,650 |
Latest Accounts | 3 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2018 | Total exemption full accounts made up to 3 February 2018 (12 pages) |
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2018 | Application to strike the company off the register (3 pages) |
11 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
6 November 2017 | Full accounts made up to 28 January 2017 (14 pages) |
6 November 2017 | Full accounts made up to 28 January 2017 (14 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
4 November 2016 | Full accounts made up to 30 January 2016 (14 pages) |
4 November 2016 | Full accounts made up to 30 January 2016 (14 pages) |
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
19 December 2015 | Full accounts made up to 31 January 2015 (15 pages) |
19 December 2015 | Full accounts made up to 31 January 2015 (15 pages) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
26 January 2015 | Director's details changed for Jodie Hagstrom on 1 January 2015 (3 pages) |
26 January 2015 | Director's details changed for Jodie Hagstrom on 1 January 2015 (3 pages) |
26 January 2015 | Director's details changed for Jodie Hagstrom on 1 January 2015 (3 pages) |
7 November 2014 | Full accounts made up to 1 February 2014 (16 pages) |
7 November 2014 | Full accounts made up to 1 February 2014 (16 pages) |
7 November 2014 | Full accounts made up to 1 February 2014 (16 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
5 November 2013 | Full accounts made up to 2 February 2013 (15 pages) |
5 November 2013 | Full accounts made up to 2 February 2013 (15 pages) |
5 November 2013 | Full accounts made up to 2 February 2013 (15 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Full accounts made up to 31 March 2012 (14 pages) |
21 March 2013 | Full accounts made up to 31 March 2012 (14 pages) |
19 November 2012 | Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
19 November 2012 | Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
9 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Registered office address changed from 1 Portal Way London W3 6RS on 24 April 2012 (2 pages) |
24 April 2012 | Appointment of Keith Nelsen as a secretary (3 pages) |
24 April 2012 | Appointment of Keith Nelsen as a secretary (3 pages) |
24 April 2012 | Registered office address changed from 1 Portal Way London W3 6RS on 24 April 2012 (2 pages) |
5 March 2012 | Appointment of Kristi Carlson as a director (3 pages) |
5 March 2012 | Appointment of Kristi Carlson as a director (3 pages) |
28 February 2012 | Termination of appointment of Fiona Bembridge as a director (2 pages) |
28 February 2012 | Appointment of Vice President Assoc General Counsel Jodie Hagstrom as a director (3 pages) |
28 February 2012 | Termination of appointment of Ian Kenyon as a director (2 pages) |
28 February 2012 | Termination of appointment of Fiona Bembridge as a director (2 pages) |
28 February 2012 | Termination of appointment of Ian Kenyon as a director (2 pages) |
28 February 2012 | Termination of appointment of Andrew Sunderland as a secretary (2 pages) |
28 February 2012 | Termination of appointment of Andrew Sunderland as a secretary (2 pages) |
28 February 2012 | Appointment of Vice President Assoc General Counsel Jodie Hagstrom as a director (3 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
30 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Appointment of Mr Ian Peter Kenyon as a director (2 pages) |
16 February 2011 | Appointment of Mr Ian Peter Kenyon as a director (2 pages) |
13 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
13 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
27 July 2010 | Full accounts made up to 31 March 2009 (14 pages) |
27 July 2010 | Full accounts made up to 31 March 2009 (14 pages) |
22 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Appointment of Fiona Catherine Bembridge as a director (2 pages) |
15 March 2010 | Termination of appointment of Shamim Kazeneh as a secretary (1 page) |
15 March 2010 | Appointment of Andrew Keith Sunderland as a secretary (1 page) |
15 March 2010 | Appointment of Andrew Keith Sunderland as a secretary (1 page) |
15 March 2010 | Termination of appointment of Shamim Kazeneh as a secretary (1 page) |
15 March 2010 | Appointment of Fiona Catherine Bembridge as a director (2 pages) |
10 March 2010 | Termination of appointment of Timothy Morris as a director (1 page) |
10 March 2010 | Termination of appointment of Timothy Morris as a director (1 page) |
11 February 2010 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
11 February 2010 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
18 September 2009 | Return made up to 11/06/09; full list of members (3 pages) |
18 September 2009 | Return made up to 11/06/09; full list of members (3 pages) |
11 June 2008 | Incorporation (15 pages) |
11 June 2008 | Incorporation (15 pages) |